Weybridge
Surrey
KT13 9SB
Director Name | Rahim Haloob |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2006(same day as company formation) |
Role | Hospital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ramblers Lodge Brockley Grove Brentwood Essex CM13 2JJ |
Secretary Name | Mr Samuel George |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 2006(same day as company formation) |
Role | Hospital Doctor |
Country of Residence | England |
Correspondence Address | 4 Ronneby Close Weybridge Surrey KT13 9SB |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | gynaetech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 850265412 |
Telephone region | Mobile |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Rahim Haloob 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,712 |
Cash | £815 |
Current Liabilities | £221,307 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2024 (9 months from now) |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
17 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 August 2018 | Previous accounting period extended from 29 June 2018 to 30 June 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 62 Wilson Street London EC2A 2BU on 5 July 2013 (1 page) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Dr Samuel George on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rahim Haloob on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Dr Samuel George on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rahim Haloob on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Dr Samuel George on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Rahim Haloob on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
25 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
17 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 November 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 62 wilson street london EC2A 2BU (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 62 wilson street london EC2A 2BU (1 page) |
19 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Company name changed gynatech LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed gynatech LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Incorporation (21 pages) |
2 June 2006 | Incorporation (21 pages) |